EXCELL3 INDEPENDENT SCHOOLS LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B7 4AA

Company number 07654452
Status Active
Incorporation Date 1 June 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LEARNING VILLAGE, RICHARD STREET, BIRMINGHAM, ENGLAND, B7 4AA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 6 Beacon Court Birmingham Road Great Barr Birmingham West Midlands to Learning Village Richard Street Birmingham B7 4AA on 23 February 2017; Termination of appointment of Peter James Sellick as a director on 3 January 2017; Termination of appointment of Jeanette Dalton Veira as a director on 31 August 2016. The most likely internet sites of EXCELL3 INDEPENDENT SCHOOLS LTD are www.excell3independentschools.co.uk, and www.excell3-independent-schools.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The distance to to Birmingham New Street Rail Station is 1.2 miles; to Blake Street Rail Station is 7.9 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excell3 Independent Schools Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07654452. Excell3 Independent Schools Ltd has been working since 01 June 2011. The present status of the company is Active. The registered address of Excell3 Independent Schools Ltd is Learning Village Richard Street Birmingham England B7 4aa. . BAILEY, Clive Carlton is a Director of the company. BEETHAM, Paul Andrew, Rev is a Director of the company. BROWN, Carol Beverley is a Director of the company. BROWN, Gilroy Altamond is a Director of the company. BYFIELD, Cheron Marie is a Director of the company. CLOVER, Brendan David, The Revd Canon is a Director of the company. ISON, Mike is a Director of the company. SCOTT, Bryan, Rev is a Director of the company. TALBURT, Antony Sylvester is a Director of the company. WILSON, Kadiatu Soromusu is a Director of the company. YEADON, Mark, Dr is a Director of the company. Secretary TAYLOR, Audrey has been resigned. Director BAILEY, Michael has been resigned. Director BHOGAL, Indrajit Kaur has been resigned. Director BIFFIN, Louise has been resigned. Director HARVEY, Robert John has been resigned. Director LAWRENCE, Susan Christine has been resigned. Director NEPAULSINGH, Stephen Newall, Dr has been resigned. Director NEWMAN, Michelle Louise has been resigned. Director NEWSOME, Jascqueline Marie, Revd has been resigned. Director SELLICK, Peter James, Rvd has been resigned. Director TAYLOR, Audrey Lilieth has been resigned. Director TOPPIN, Paulette Dorothy has been resigned. Director VEIRA, Jeanette Dalton has been resigned. Director WARD, Michael has been resigned. Director WAYLAND, Wendy Jane has been resigned. Director WAYLAND, Wendy Jane has been resigned. Director WRIGHT, Christopher George has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
BAILEY, Clive Carlton
Appointed Date: 01 June 2011
61 years old

Director
BEETHAM, Paul Andrew, Rev
Appointed Date: 30 May 2014
71 years old

Director
BROWN, Carol Beverley
Appointed Date: 23 June 2014
60 years old

Director
BROWN, Gilroy Altamond
Appointed Date: 01 September 2015
72 years old

Director
BYFIELD, Cheron Marie
Appointed Date: 01 June 2011
64 years old

Director
CLOVER, Brendan David, The Revd Canon
Appointed Date: 22 April 2015
67 years old

Director
ISON, Mike
Appointed Date: 17 April 2016
68 years old

Director
SCOTT, Bryan, Rev
Appointed Date: 28 February 2016
63 years old

Director
TALBURT, Antony Sylvester
Appointed Date: 10 September 2013
64 years old

Director
WILSON, Kadiatu Soromusu
Appointed Date: 10 November 2015
43 years old

Director
YEADON, Mark, Dr
Appointed Date: 26 February 2016
56 years old

Resigned Directors

Secretary
TAYLOR, Audrey
Resigned: 30 November 2012
Appointed Date: 01 June 2011

Director
BAILEY, Michael
Resigned: 30 November 2012
Appointed Date: 01 June 2011
62 years old

Director
BHOGAL, Indrajit Kaur
Resigned: 30 November 2012
Appointed Date: 09 January 2012
65 years old

Director
BIFFIN, Louise
Resigned: 26 February 2016
Appointed Date: 15 January 2015
63 years old

Director
HARVEY, Robert John
Resigned: 26 June 2014
Appointed Date: 10 September 2013
74 years old

Director
LAWRENCE, Susan Christine
Resigned: 13 June 2016
Appointed Date: 26 February 2016
60 years old

Director
NEPAULSINGH, Stephen Newall, Dr
Resigned: 30 November 2012
Appointed Date: 09 January 2012
80 years old

Director
NEWMAN, Michelle Louise
Resigned: 31 August 2016
Appointed Date: 20 April 2015
45 years old

Director
NEWSOME, Jascqueline Marie, Revd
Resigned: 30 November 2014
Appointed Date: 10 September 2013
57 years old

Director
SELLICK, Peter James, Rvd
Resigned: 03 January 2017
Appointed Date: 03 January 2013
58 years old

Director
TAYLOR, Audrey Lilieth
Resigned: 30 November 2012
Appointed Date: 01 June 2011
67 years old

Director
TOPPIN, Paulette Dorothy
Resigned: 24 June 2014
Appointed Date: 02 January 2013
68 years old

Director
VEIRA, Jeanette Dalton
Resigned: 31 August 2016
Appointed Date: 02 September 2013
72 years old

Director
WARD, Michael
Resigned: 26 June 2014
Appointed Date: 03 January 2013
83 years old

Director
WAYLAND, Wendy Jane
Resigned: 31 August 2015
Appointed Date: 10 September 2013
55 years old

Director
WAYLAND, Wendy Jane
Resigned: 10 September 2013
Appointed Date: 02 September 2013
55 years old

Director
WRIGHT, Christopher George
Resigned: 22 April 2015
Appointed Date: 10 September 2013
64 years old

EXCELL3 INDEPENDENT SCHOOLS LTD Events

23 Feb 2017
Registered office address changed from 6 Beacon Court Birmingham Road Great Barr Birmingham West Midlands to Learning Village Richard Street Birmingham B7 4AA on 23 February 2017
08 Feb 2017
Termination of appointment of Peter James Sellick as a director on 3 January 2017
17 Oct 2016
Termination of appointment of Jeanette Dalton Veira as a director on 31 August 2016
17 Oct 2016
Termination of appointment of Michelle Louise Newman as a director on 31 August 2016
22 Jul 2016
Annual return made up to 1 June 2016 no member list
...
... and 53 more events
03 Jan 2013
Termination of appointment of Audrey Taylor as a secretary
28 Jun 2012
Annual return made up to 1 June 2012 no member list
30 Apr 2012
Appointment of Dr Stephen Newall Nepaulsingh as a director
28 Apr 2012
Appointment of Mrs Indrajit Kaur Bhogal as a director
01 Jun 2011
Incorporation

EXCELL3 INDEPENDENT SCHOOLS LTD Charges

6 November 2015
Charge code 0765 4452 0001
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: The Secretary of State for Education
Description: Water links house, richard street, nechells, birmingham…